MP SOFTWARE INTERNATIONAL LIMITED
Overview
Company Name | MP SOFTWARE INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02436108 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MP SOFTWARE INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MP SOFTWARE INTERNATIONAL LIMITED located?
Registered Office Address | 8th Floor One Temple Row B2 5LG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MP SOFTWARE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
METAPATH SOFTWARE INTERNATIONAL LIMITED | Dec 15, 1998 | Dec 15, 1998 |
MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY | Aug 04, 1992 | Aug 04, 1992 |
MOBILE SYSTEMS UK LIMITED | Oct 25, 1989 | Oct 25, 1989 |
What are the latest accounts for MP SOFTWARE INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MP SOFTWARE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2023 | 17 pages | LIQ03 | ||||||||||||||
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 8th Floor One Temple Row Birmingham B2 5LG on Mar 11, 2022 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Statement of capital on Nov 04, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Heather Marie Green as a director on Feb 18, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Craig George Donaldson as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||||||
Who are the officers of MP SOFTWARE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Heather Marie | Director | One Temple Row B2 5LG Birmingham 8th Floor | England | British | Chief Financial Officer | 106936580002 | ||||
WEBBERLEY, Mark Andrew | Director | One Temple Row B2 5LG Birmingham 8th Floor | England | British | Chartered Accountant | 162019130001 | ||||
BRITTON, Jeanette Eden | Secretary | 32 Chestnut Avenue KT10 8JF Esher Surrey | British | 33976690001 | ||||||
CARPENTER, Peter Jon | Secretary | 3a King Edward Mansions No 8 Grape Street WC2H 8DY London | British | 37632220001 | ||||||
DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 | British | 79026210001 | ||||||
FADL, Hania, Dr | Secretary | 15 Marlborough Place St Johns Wood NW8 0PG London | British | 7644540001 | ||||||
LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Accountant | 8142960002 | |||||
SKELLY, Mary Angela | Secretary | 44 Hartswood Road Stamford Brook W12 9NF London | British | 83455820001 | ||||||
SMITH, Julian Matthew | Secretary | 36 Ferndene Road Herne Hill SE24 0AB London | British | 110194190001 | ||||||
ANDREEN, Marcus | Director | Flat 3 39 Matheson Road W14 8SN London | Swedish | Solicitor | 44488170001 | |||||
BAJWA, Anwar Sharif, Dr | Director | 7 Lavenda Close Hempstead ME7 3TB Gillingham Kent | United Kingdom | British | Technical Director | 32990830001 | ||||
BUTLER, Thomas Michael | Director | 13 West Heath Road Hampstead NW3 7UU London | British | Director | 24904420001 | |||||
CARPENTER, Peter Jon | Director | 3a King Edward Mansions No 8 Grape Street WC2H 8DY London | British | Company Director | 37632220001 | |||||
CARRINGTON, John Christopher | Director | 1 Anchor Brewhouse 50 Shad Thames SE1 2LY London | United Kingdom | British | Managing Director | 79087670001 | ||||
COPELAND, James | Director | 4808 Prestwick Drive Colleyville Texas 76034 United States | United States Citizen | Vice President Finance | 94697790001 | |||||
DAIN, Mark St.John | Director | 316 Shobnall Road DE14 2BG Burton On Trent Staffordshire | United Kingdom | British | Chartered Certified Accountant | 159246160001 | ||||
DAYA, Moez Rajabali Rahemtulla | Director | 6 Christchurch Road CR8 2BY Purley Surrey | Kenya | Engineering Consulta | 7644560001 | |||||
DONALDSON, Craig George | Director | Haywood Road CV34 5AH Warwick Point 3 | United Kingdom | British | Chartered Secretary | 79026210001 | ||||
HANKINS, Kevin | Director | 485 The Hermitage Drive FOREIGN Alpharetta 30004 Georgia Us | United States Citizen | Executive Vice President | 105639200001 | |||||
HARDYMON, Gene Felda | Director | 22 Newton Street 02193 Weston Massachusetts Usa | American | Partner Venture Capital | 62278260001 | |||||
HARRIS, Paul | Director | 29 Eastfields Road CR4 2LS Mitcham Surrey | British | Accountant | 68547980001 | |||||
HOLT, Martin Alan | Director | 13 Heath Rise NN8 5QN Wellingborough | British | Sales Director | 81023100001 | |||||
IBRAHIM, Mohamed Fathi Ahmed, Doctor | Director | 20 Park Street W1K 2JA London | British | Telecommunications Consultant | 72245030003 | |||||
JULIN, Sven Tomas | Director | Magnebergsvagen 51 12134 Enskededalen Stockholm Sweden | Swedish | Company Director | 47715430001 | |||||
KERN, Rene M | Director | 151 East 92nd Street 10128 New York New York Usa | German | Director | 71085180001 | |||||
LONG, Jacqueline | Director | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | Company Secretary | 77617710001 | |||||
MACGOWAN, Iain Angus William | Director | Flat2 22 Saltoun Road SW2 1EP London | British | Solicitor | 68985510001 | |||||
MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Accountant | 8142960002 | |||||
MEYER, John Joseph | Director | 3745 Sterling Road Downes Grove 60515 Illinois U.S.A | American | Telecommunications | 34273260001 | |||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
REDDY, Sreenivasula Dhanireddy | Director | Ino 40 Coventry Drive 60188 Wheaton Illinois Usa | Indian | Director | 50894490001 | |||||
RHODES, Terence | Director | 12 Dartmouth Row Greenwich SE10 8AN London | British | Business Development Director | 72245020001 | |||||
ROBINSON, Colin Lloyd | Director | 3717 Atrium Dr FOREIGN Plano Tx 75075 Usa U S A | Usa | Company Director | 41651480001 | |||||
SCHICKLING, John Joseph | Director | Crawford Lodge Orchehill Avenue SL9 8QF Gerrards Cross Buckinghamshire | Accountant | 75042900002 |
Who are the persons with significant control of MP SOFTWARE INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telent Limited | Apr 06, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MP SOFTWARE INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security trust and intercreditor deed | Created On May 19, 2003 Delivered On Jun 05, 2003 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If any intra-group creditor receives any sum in relation to any intra-group liability other than pursuant to clause 9.5 of the deed, that sum shall be promptly paid to the security trustee for application in accordance with the terms of the deed, and pending such payment it shall be held on trust for the security trustee.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An australian asset fixed and floating charge | Created On May 19, 2003 Delivered On Jun 04, 2003 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations at any time of the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A debenture between the companies (including the chargor) and the law debenture trust corporation P.L.C. as security trustee for the secured creditors | Created On May 19, 2003 Delivered On Jun 02, 2003 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations at any time of the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all of its right title and interest from time to time and to each of the following assets: the schedule 4 real property; the tangible moveable property; any goodwill; all rights in relation to the uncalled capital; the shares, all dividends, interest and other monies; all monetary claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Apr 25, 2000 Delivered On May 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of centre d'etrudes et de recherches des telecommunications (cert) for us$37,270 | |
Short particulars The sum of us$37,270 together with interest accrued now or to be held by the bank on an account numbered 140-01-08153957. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Mar 31, 2000 Delivered On Apr 10, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a bond in favour of centre d'etrudes et de recherches des telecommunications (cert) for us $ 37,270 | |
Short particulars The sum of $37,270 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08153957 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 25, 1999 Delivered On Oct 28, 1999 | Satisfied | Amount secured All monies due or to become due from metapath software international, inc., Metapath software international (bellevue), inc., Metapath software international (dallas), inc. And metapath software international limited to the chargee under a facility document as defined in the guarantee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Oct 22, 1999 Delivered On Oct 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of bharti cellular limited $25,300 us dollars | |
Short particulars The sum of $25,300 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08123748 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Oct 22, 1999 Delivered On Oct 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of singapore telecom mobile pte limited for s$345,576.65 Singapore dollars | |
Short particulars The sum of $249,700 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08123764 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Oct 19, 1999 Delivered On Oct 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a performance bond in favour of et communications sdn bhd for us$109,475.40 | |
Short particulars The sum of us$109,475.40 Together with interest accrued now or to be he national westminster bank PLC on an account numbered 140-01-08119538 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Mar 04, 1999 Delivered On Mar 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £18,000 together with interest accrued now or to be held by the bank on an account numbered 90182111. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Mar 30, 1998 Delivered On Apr 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars $1,563,000 us dollars with interest accrued on account no. 140-01-06422160 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Mar 30, 1998 Delivered On Apr 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars $1,953,000 us dollars with interest thereon on account no. 140-01-06422160 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 19, 1997 Delivered On Jun 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Nov 25, 1996 Delivered On Dec 04, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance guarantee in favour of china resources (holdings) co LTD for hk$11,000,000 | |
Short particulars The sum of £1,100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90122904 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Nov 25, 1996 Delivered On Dec 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £1,375,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90123298 and earmarked or designated ny reference to the company. | ||||
Persons Entitled
| ||||
Transactions
|
Does MP SOFTWARE INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0